Advanced company searchLink opens in new window

CODE DETOX LIMITED

Company number 07051762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jul 2014 AD01 Registered office address changed from 70 Colesbourne Drive Downhead Park Millton Keynes MK15 9AP United Kingdom to 47-49 Green Lane Northwood Middlesex HA6 3AE on 30 July 2014
29 Jul 2014 4.20 Statement of affairs with form 4.19
29 Jul 2014 600 Appointment of a voluntary liquidator
22 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
Statement of capital on 2012-12-10
  • GBP 100
19 Sep 2012 AAMD Amended accounts made up to 31 October 2011
25 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
23 Dec 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Jan 2011 AR01 Annual return made up to 21 October 2010 with full list of shareholders
25 Mar 2010 AD01 Registered office address changed from Unit11, Vermont Place, Michigan Drive, Tongwell Milton Keynes MK15 8JA England on 25 March 2010
09 Dec 2009 CERTNM Company name changed burning nerds LIMITED\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
09 Dec 2009 CONNOT Change of name notice
27 Oct 2009 CH03 Secretary's details changed for Mr Saman Habib on 21 October 2009
21 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted